- Company Overview for TOG FITNESS LIMITED (09315745)
- Filing history for TOG FITNESS LIMITED (09315745)
- People for TOG FITNESS LIMITED (09315745)
- Charges for TOG FITNESS LIMITED (09315745)
- More for TOG FITNESS LIMITED (09315745)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | MR04 | Satisfaction of charge 093157450001 in full | |
04 Dec 2018 | MA | Memorandum and Articles of Association | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | MR01 | Registration of charge 093157450001, created on 23 November 2018 | |
26 Nov 2018 | PSC01 | Notification of Stephen Allen Schwarzman as a person with significant control on 6 July 2017 | |
22 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
08 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
08 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
08 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
16 Mar 2018 | PSC07 | Cessation of Charlie Enstone-Watts as a person with significant control on 14 February 2018 | |
16 Mar 2018 | PSC05 | Change of details for The Office Group Properties Limited as a person with significant control on 14 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Charles Enstone-Watts as a director on 14 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Oliver Charles Watts as a director on 14 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Gemma Kataky as a director | |
29 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
30 Oct 2017 | AP01 | Appointment of Ms Gemma Nandita Kataky as a director on 6 July 2017 | |
01 Sep 2017 | PSC05 | Change of details for Esselco Office Properties Limited as a person with significant control on 7 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Jake William Hogarth Irwin as a director on 6 July 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from 22 Manchester Square London W1U 3PT to 179-185 Great Portland Street London W1W 5PL on 13 July 2017 | |
12 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates |